REMARKABLE VENTURES 1 LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewFinal Gazette dissolved following liquidation

View Document

12/09/2512 September 2025 NewFinal Gazette dissolved following liquidation

View Document

12/06/2512 June 2025 Administrator's progress report

View Document

12/06/2512 June 2025 Notice of move from Administration to Dissolution

View Document

17/04/2517 April 2025 Administrator's progress report

View Document

12/02/2512 February 2025 Notice of administrator's death

View Document

12/02/2512 February 2025 Notice of extension of period of Administration

View Document

24/01/2524 January 2025 Satisfaction of charge 114171440006 in full

View Document

24/01/2524 January 2025 Satisfaction of charge 114171440005 in full

View Document

21/01/2521 January 2025 Satisfaction of charge 114171440004 in full

View Document

24/10/2424 October 2024 Administrator's progress report

View Document

23/05/2423 May 2024 Notice of deemed approval of proposals

View Document

07/05/247 May 2024 Statement of administrator's proposal

View Document

30/04/2430 April 2024 Statement of affairs with form AM02SOA

View Document

12/04/2412 April 2024 Registered office address changed from Franklin House 4 Victoria Avenue Harrogate HG1 1EL United Kingdom to 4th Floor 10 Lower Thames Street London EC3R 6AF on 2024-04-12

View Document

02/04/242 April 2024 Appointment of an administrator

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

20/06/2320 June 2023 Registered office address changed from Yoden House Yoden Way Peterlee SR8 1AL United Kingdom to Franklin House 4 Victoria Avenue Harrogate HG1 1EL on 2023-06-20

View Document

07/06/237 June 2023 Registration of charge 114171440006, created on 2023-05-22

View Document

30/05/2330 May 2023 Registration of charge 114171440005, created on 2023-05-22

View Document

28/04/2328 April 2023 Satisfaction of charge 114171440001 in full

View Document

28/04/2328 April 2023 Satisfaction of charge 114171440002 in full

View Document

28/04/2328 April 2023 Satisfaction of charge 114171440003 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/02/2021 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR DOMINIC PERRIN

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

12/11/1912 November 2019 CESSATION OF DOMINIC THOROLD BEY PERRIN AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

15/06/1815 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company